Case number: 1:24-bk-11405 - Haney Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Haney Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A. Buchanan

  • Filed

    06/21/2024

  • Last Filing

    02/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, FEESDUE



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:24-bk-11405

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  06/21/2024
Plan confirmed:  11/13/2024
341 meeting:  07/16/2024
Deadline for filing claims:  09/04/2024
Deadline for filing claims (govt.):  12/18/2024

Debtor In Possession

Haney Inc.

5657 Wooster Pike
Cincinnati, OH 45227
HAMILTON-OH
Tax ID / EIN: 31-1656461
fdba
Haney Graphics, Inc.

dba
Haney Design

dba
Haney PRC

dba
The Packaging Microfactory


represented by
Eric W Goering

220 West Third Street
Third Floor
Cincinnati, OH 45202
(513) 621-0912
Email: eric@goering-law.com

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

represented by
James A Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: coutinho@asnalaw.com

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
represented by
David T. Austin

DOJ-Ust
John W. Peck Federal Building
550 Main Street
Ste 4-812
Cincinnati, OH 45202
513-684-6989
Email: david.austin2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/31/2025134BNC Certificate of Mailing - PDF Document (RE: related documents(s)132 Order on Application for Compensation) Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/31/2025133BNC Certificate of Mailing - PDF Document (RE: related documents(s)131 Order on Application to Employ) Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/29/2025132Order Granting First & Final Application of Goering & Goering, LLC for Allowance of Compensation and Reimbursement of Expenses From June 21, 2024, to November 4, 2024 (Related Doc # 129) for Eric W Goering, fees awarded: $78,141.25, expenses awarded: $1,527.49 (cew) (Entered: 01/29/2025)
01/29/2025131Order Granting Second Amended Application Authorizing the Employment of Ryan F. Hemmerle as Counsel for the Debtor (Related Doc # 127) (cew) (Entered: 01/29/2025)
01/27/2025130Application for Compensation for James A. Coutinho, Trustee Chapter 11, Fee: $6,500.00, Expenses: $352.02. Filed by Attorney James A Coutinho (Coutinho, James) (Entered: 01/27/2025)
12/27/2024129Application for Compensation for Eric W Goering, Debtor's Attorney, Fee: $78141.25, Expenses: $1527.49. Filed by Attorney Eric W Goering, Debtor In Possession Haney Inc. (Attachments: # 1 Exhibit # 2 mailing matrix) (Goering, Eric) (Entered: 12/27/2024)
12/20/2024128BNC Certificate of Mailing - PDF Document (RE: related documents(s)125 Order to File) Notice Date 12/20/2024. (Admin.) (Entered: 12/21/2024)
12/20/2024127Amended Application (related document(s): 124 Amended Application (related document(s): 93 Application to Employ Ryan F. Hemmerle as Counsel for negotiating sale of equipment filed by Debtor In Possession Haney Inc.) filed by Debtor In Possession Haney Inc.) Filed by Debtor In Possession Haney Inc. (Attachments: # 1 Affidavit # 2 mailing matrix) (Goering, Eric) (Entered: 12/20/2024)
12/19/2024126Notice of Change of Address Filed by Creditor Lincoln Automotive Financial Services (^Tandlekar, Shubham) (Entered: 12/19/2024)
12/17/2024125Order Regarding Motion/Application Due to Noncompliance with Code and/or Rules. Responses Due: 1/1/2025. (RE: related document(s) 124 Amended Application filed by Debtor In Possession Haney Inc.). (tak) (Entered: 12/18/2024)